North Shields
Tyne And Wear
NE29 6TF
Director Name | Mr Thomas Gregory Heaton |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Lawson Street North Shields Tyne And Wear NE29 6TF |
Website | www.procap.co.uk |
---|---|
Telephone | 0191 2327815 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit A Lawson Street North Shields Tyne And Wear NE29 6TF |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
45 at £0.1 | Adam Philip David Worgan 45.00% Ordinary |
---|---|
45 at £0.1 | Thomas Gregory Heaton 45.00% Ordinary |
10 at £0.1 | David Worgan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,334 |
Cash | £5,848 |
Current Liabilities | £24,121 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Application to strike the company off the register (1 page) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 September 2018 | Change of details for Mr Thomas Gregory Heaton as a person with significant control on 8 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Thomas Gregory Heaton on 9 September 2018 (2 pages) |
27 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 June 2016 | Registered office address changed from Albion House Stepney Bank Newcastle upon Tyne NE1 2NP to Unit a Lawson Street North Shields Tyne and Wear NE29 6TF on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Albion House Stepney Bank Newcastle upon Tyne NE1 2NP to Unit a Lawson Street North Shields Tyne and Wear NE29 6TF on 7 June 2016 (1 page) |
26 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
21 January 2016 | Director's details changed for Mr Adam Philip David Worgan on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Mr Adam Philip David Worgan on 21 January 2016 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
20 November 2013 | Director's details changed for Mr Adam Philip David Worgan on 19 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Adam Philip David Worgan on 19 November 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Thomas Gregory Heaton on 3 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Thomas Gregory Heaton on 3 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Thomas Gregory Heaton on 3 September 2013 (2 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 August 2012 | Director's details changed for Mr Adam Philip David Worgan on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Adam Philip David Worgan on 30 August 2012 (2 pages) |
13 June 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Registered office address changed from 7 King John Street Heaton Newcastle upon Tyne Tyne & Wear NE6 5XR United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Director's details changed for Mr Adam Philip David Worgan on 18 April 2012 (2 pages) |
13 June 2012 | Registered office address changed from Albion House Stepney Bank Newcastle upon Tyne NE1 2NP England on 13 June 2012 (1 page) |
13 June 2012 | Director's details changed for Mr Thomas Gregory Heaton on 18 April 2012 (2 pages) |
13 June 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Director's details changed for Mr Thomas Gregory Heaton on 18 April 2012 (2 pages) |
13 June 2012 | Registered office address changed from Albion House Stepney Bank Newcastle upon Tyne NE1 2NP England on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 7 King John Street Heaton Newcastle upon Tyne Tyne & Wear NE6 5XR United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Director's details changed for Mr Adam Philip David Worgan on 18 April 2012 (2 pages) |
13 June 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Incorporation (21 pages) |
5 January 2011 | Incorporation (21 pages) |